65 Duke Street
London
W1K 5AJ
Director Name | Wyndham UK Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 November 2003(7 years, 1 month after company formation) |
Appointment Duration | 8 months (closed 06 July 2004) |
Correspondence Address | Wvndham International 65 Duke Street London W1K 5AJ |
Secretary Name | Wyndham UK Holdings Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 November 2003(7 years, 1 month after company formation) |
Appointment Duration | 8 months (closed 06 July 2004) |
Correspondence Address | Wvndham International 65 Duke Street London W1K 5AJ |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Robert Roddick Ackrill Breare |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 42 Magdalen Road London SW18 3NP |
Director Name | Mr Christopher George Upton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Little Heath Kent Hatch Road, Limpsfield Chart Oxted Surrey RH8 0SZ |
Secretary Name | Richard John Murray Bonella |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1996(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2000) |
Role | Secretary |
Correspondence Address | Rose House Portsmouth Road Ripley Woking Surrey GU23 6ER |
Director Name | Mr Kenneth Wilfred McCulloch |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 April 1999) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | 69 Kelvin Court Glasgow G12 0AG Scotland |
Director Name | Richard John Murray Bonella |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 July 1999) |
Role | Secretary |
Correspondence Address | Rose House Portsmouth Road Ripley Woking Surrey GU23 6ER |
Director Name | Mary Louise Dunning |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2000) |
Role | Operations Director |
Correspondence Address | Flat 2.6 York Central 70 York Way London N1 9AG |
Director Name | Beverly Dorothy Barbara Payne |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 April 1999) |
Role | Hotelier |
Correspondence Address | 7 Upland Road Glasgow Strathclyde G14 9BG Scotland |
Director Name | Jeremy Francis Hawkings |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 April 1999) |
Role | Consultant |
Correspondence Address | 52 Manor Place Edinburgh EH3 7EH Scotland |
Director Name | Michael John Walker |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 April 1999) |
Role | Solicitor |
Correspondence Address | 36 Newark Drive Pollokshields Glasgow G41 4PZ Scotland |
Director Name | Edward Jesse Blum |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 July 1999(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 November 2003) |
Role | Executive Vice President Finan |
Correspondence Address | 2111 Carter Mill Way Brookeville Md 20833 United States |
Director Name | Roy James Tutty |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 November 2003) |
Role | Hotel Cd |
Correspondence Address | The Granary Highway Drayton Parslow Milton Keynes Buckinghamshire MK17 0JW |
Secretary Name | Roy James Tutty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | The Granary Highway Drayton Parslow Milton Keynes Buckinghamshire MK17 0JW |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1996(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Wyndham International 65 Duke Street London W1K 5AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 July 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2004 | Application for striking-off (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
31 October 2003 | Return made up to 09/10/03; full list of members (5 pages) |
16 May 2003 | Registered office changed on 16/05/03 from: 8 queen street london W1X 7PH (1 page) |
7 April 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
20 November 2002 | Return made up to 09/10/02; full list of members (5 pages) |
13 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
18 April 2002 | Resolutions
|
2 February 2002 | Full accounts made up to 31 December 2000 (10 pages) |
7 November 2001 | Return made up to 09/10/01; full list of members (5 pages) |
27 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
24 April 2001 | Full accounts made up to 31 December 1999 (10 pages) |
8 March 2001 | Director's particulars changed (1 page) |
15 December 2000 | Director resigned (1 page) |
1 November 2000 | Company name changed malmaison management LIMITED\certificate issued on 02/11/00 (2 pages) |
26 October 2000 | Return made up to 09/10/00; full list of members (6 pages) |
12 July 2000 | New secretary appointed (1 page) |
12 July 2000 | Secretary resigned (1 page) |
12 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 April 2000 | Resolutions
|
17 March 2000 | Registered office changed on 17/03/00 from: gatton place st matthews road redhill surrey RH1 1TA (1 page) |
9 March 2000 | Auditor's resignation (1 page) |
13 January 2000 | Full accounts made up to 31 December 1998 (10 pages) |
4 November 1999 | Return made up to 09/10/99; full list of members (13 pages) |
28 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | Director resigned (1 page) |
3 September 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (3 pages) |
21 July 1999 | Director's particulars changed (1 page) |
5 May 1999 | Full accounts made up to 31 December 1997 (11 pages) |
25 April 1999 | Director's particulars changed (1 page) |
3 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 1998 | Director's particulars changed (1 page) |
14 October 1998 | Return made up to 09/10/98; full list of members (12 pages) |
31 October 1997 | Location of register of members (non legible) (1 page) |
31 October 1997 | Return made up to 09/10/97; full list of members (13 pages) |
31 October 1997 | Location of register of members (1 page) |
27 May 1997 | New director appointed (3 pages) |
18 April 1997 | New director appointed (2 pages) |
8 April 1997 | Director's particulars changed (1 page) |
20 March 1997 | New director appointed (3 pages) |
20 March 1997 | New director appointed (3 pages) |
1 February 1997 | New director appointed (2 pages) |
27 December 1996 | Ad 18/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 1996 | New director appointed (2 pages) |
21 November 1996 | Secretary resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | New secretary appointed (4 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Memorandum and Articles of Association (24 pages) |
21 November 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
21 November 1996 | New director appointed (3 pages) |
21 November 1996 | Registered office changed on 21/11/96 from: 200 aldersgate street london EC1A 4JJ (1 page) |
21 November 1996 | New director appointed (2 pages) |
8 November 1996 | Company name changed camelwood LIMITED\certificate issued on 08/11/96 (2 pages) |
9 October 1996 | Incorporation (22 pages) |